Advanced company searchLink opens in new window

CURRENT HEALTH LIMITED

Company number SC481544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/06/2018
08 Aug 2017 AP01 Appointment of Mr Derek Gordon Gardner as a director on 1 August 2017
10 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 282.665
10 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
18 May 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 280.919
18 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordance with article 3.1 authorised to allot aproved 25/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2017 AP01 Appointment of Mr William Gordon Craig as a director on 2 May 2017
13 Apr 2017 CH01 Director's details changed for Mr John Joseph Peebles on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Christopher Thomas Mccann on 13 April 2017
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 161.671
04 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 138.478
05 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 3 August 2016
  • GBP 130.007
05 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2016 AP01 Appointment of Mr John Joseph Peebles as a director on 5 April 2016
12 Apr 2016 AP01 Appointment of Mr David Malcolm Bowie as a director on 5 April 2016
12 Apr 2016 AP01 Appointment of Mr Michael Rieder as a director on 5 April 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 125.125
13 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 112.271
24 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 105.263
23 Jul 2015 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 23 July 2015